Shortcuts

Intermed Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429030944190
NZBN
3554452
Company Number
Registered
Company Status
Current address
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Registered address used since 29 Sep 2021
Level 8, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Physical & service address used since 18 Oct 2021

Intermed Group Holdings Limited was registered on 19 Sep 2011 and issued an NZ business identifier of 9429030944190. The registered LTD company has been managed by 7 directors: Patricia Mary Weston - an active director whose contract started on 19 Sep 2011,
Owen Geddes Weston - an active director whose contract started on 19 Sep 2011,
Owen Geddes Weston - an active director whose contract started on 19 Sep 2011,
Patricia Mary Weston - an active director whose contract started on 19 Sep 2011,
Nigel Richard Arkell - an active director whose contract started on 19 Feb 2013.
According to BizDb's data (last updated on 05 Apr 2024), this company filed 1 address: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (type: physical, service).
Up until 29 Sep 2021, Intermed Group Holdings Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their registered address.
BizDb identified other names for this company: from 16 Sep 2011 to 13 Feb 2013 they were named Medco Holdings Limited.
A total of 1380 shares are issued to 2 groups (4 shareholders in total). In the first group, 1104 shares are held by 3 entities, namely:
Weston, Owen Geddes (a director) located at Takapuna, Auckland postcode 0622,
Leaning, Brian Allan (an individual) located at Northcote, Auckland postcode 0627,
Weston, Patricia Mary (a director) located at Takapuna, Auckland postcode 0622.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 276 shares) and includes
Hickey, Andrew Peter - located at Seaforth, N S W.

Addresses

Previous addresses

Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered address used from 23 Aug 2021 to 29 Sep 2021

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical address used from 23 Aug 2021 to 18 Oct 2021

Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 02 Jun 2020 to 23 Aug 2021

Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 19 Sep 2011 to 02 Jun 2020

Financial Data

Basic Financial info

Total number of Shares: 1380

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1104
Director Weston, Owen Geddes Takapuna
Auckland
0622
New Zealand
Individual Leaning, Brian Allan Northcote
Auckland
0627
New Zealand
Director Weston, Patricia Mary Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 276
Director Hickey, Andrew Peter Seaforth
N S W
2092
Australia
Directors

Patricia Mary Weston - Director

Appointment date: 19 Sep 2011

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 May 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 May 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Aug 2015


Owen Geddes Weston - Director

Appointment date: 19 Sep 2011

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 May 2021

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 01 May 2019

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Aug 2015


Owen Geddes Weston - Director

Appointment date: 19 Sep 2011

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Aug 2015


Patricia Mary Weston - Director

Appointment date: 19 Sep 2011

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Aug 2015


Nigel Richard Arkell - Director

Appointment date: 19 Feb 2013

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Feb 2013


Andrew Peter Hickey - Director

Appointment date: 06 Jul 2017

Address: Seaforth, N S W, 2092 Australia

Address used since 06 Jul 2017


Andrew Peter Hickey - Director

Appointment date: 21 Dec 2017

ASIC Name: Intermed Medical Pty Ltd

Address: Sydney, N S W, 2000 Australia

Address: Seaforth, N S W, 2092 Australia

Address used since 06 Jul 2017

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street